Search icon

FRESCO BAGEL LLC

Company Details

Name: FRESCO BAGEL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Mar 2007 (18 years ago)
Entity Number: 3487897
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 1239 FIRST AVENUE, NEW YORK, NY, United States, 10004

Contact Details

Phone +1 212-535-9030

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1239 FIRST AVENUE, NEW YORK, NY, United States, 10004

Licenses

Number Status Type Date End date
1301779-DCA Inactive Business 2008-10-09 2018-05-15

Filings

Filing Number Date Filed Type Effective Date
130415002199 2013-04-15 BIENNIAL STATEMENT 2013-03-01
110503002753 2011-05-03 BIENNIAL STATEMENT 2011-03-01
090318002984 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070312000615 2007-03-12 ARTICLES OF ORGANIZATION 2007-03-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-10 No data 1239 1ST AVE, Manhattan, NEW YORK, NY, 10065 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-12 No data 1239 1ST AVE, Manhattan, NEW YORK, NY, 10065 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-10 No data 1239 1ST AVE, Manhattan, NEW YORK, NY, 10065 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-10 No data 1234 1ST AVE, Manhattan, NEW YORK, NY, 10065 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-06 No data 1239 1ST AVE, Manhattan, NEW YORK, NY, 10065 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-13 No data 1239 1ST AVE, Manhattan, NEW YORK, NY, 10065 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-14 No data 1239 1ST AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-06 No data 1239 1ST AVE, Manhattan, NEW YORK, NY, 10065 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3628379 SCALE-01 INVOICED 2023-04-11 20 SCALE TO 33 LBS
3447235 SCALE-01 INVOICED 2022-05-13 20 SCALE TO 33 LBS
3059319 PL VIO INVOICED 2019-07-09 500 PL - Padlock Violation
3045519 WM VIO INVOICED 2019-06-11 100 WM - W&M Violation
3045518 OL VIO INVOICED 2019-06-11 250 OL - Other Violation
3039088 WM VIO CREDITED 2019-05-23 100 WM - W&M Violation
3039087 OL VIO CREDITED 2019-05-23 250 OL - Other Violation
3037146 SCALE-01 INVOICED 2019-05-20 20 SCALE TO 33 LBS
2885108 NGC INVOICED 2018-09-14 20 No Good Check Fee
2872233 PLAN-FEE-EN CREDITED 2018-09-10 1650 Sidewalk Cafe Department of City Planning Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-10 Settlement (Pre-Hearing) LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2019-05-10 Settlement (Pre-Hearing) LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2019-05-10 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-05-10 Settlement (Pre-Hearing) RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (ENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE. 1 1 No data No data
2017-12-06 Pleaded Business is operating a sidewalk cafT contrary to the conditions in the revocable consent 1 1 No data No data
2014-01-06 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 2 2 No data No data
2014-01-06 Pleaded SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5625647306 2020-04-30 0202 PPP 1239 1st Avenue, New York, NY, 10065
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45550
Loan Approval Amount (current) 45550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10065-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46131.54
Forgiveness Paid Date 2021-08-18
9461388406 2021-02-17 0202 PPS 1239 1st Ave, New York, NY, 10065-6323
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59269
Loan Approval Amount (current) 59269
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-6323
Project Congressional District NY-12
Number of Employees 10
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59638.48
Forgiveness Paid Date 2021-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1704475 Americans with Disabilities Act - Other 2017-06-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-06-14
Termination Date 2019-06-14
Date Issue Joined 2017-08-24
Pretrial Conference Date 2017-07-21
Section 1210
Sub Section 1
Status Terminated

Parties

Name FRESCO BAGEL LLC
Role Defendant
Name O'ROURKE
Role Plaintiff
1301645 Americans with Disabilities Act - Other 2013-03-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-03-12
Termination Date 2013-06-28
Date Issue Joined 2013-05-28
Pretrial Conference Date 2013-05-16
Section 1213
Sub Section 1
Status Terminated

Parties

Name KREISLER
Role Plaintiff
Name FRESCO BAGEL LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State